EVANS&CO LIMITED
Status | ACTIVE |
Company No. | 05005871 |
Category | Private Limited Company |
Incorporated | 05 Jan 2004 |
Age | 20 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
EVANS&CO LIMITED is an active private limited company with number 05005871. It was incorporated 20 years, 5 months ago, on 05 January 2004. The company address is Unit H Daisy Farm Unit H Daisy Farm, Orpington, BR6 7QQ, Kent.
Company Fillings
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-29
Charge number: 050058710001
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Patrick Evans
Change date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: Unit H Daisy Farm Firmingers Lane Orpington Kent BR6 7QQ United Kingdom
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: 49 Hayfield Road Orpington BR52DL
Change date: 2011-04-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Patrick Evans
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lisa evans
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 WORCESTER CRESCENT BRISTOL MANAGEMENT LIMITED
CITY HALL LEGAL SERVICES (REF KEF.DW8.415),BRISTOL,BS3 9FS
Number: | 09140380 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CITY POINT,LONDON,EC2Y 9HT
Number: | 10553203 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAINE HOUSE THE OLD VICARAGE,MORPETH,NE61 5TW
Number: | 09647971 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 THE RIDGEWAY,ST. ALBANS,AL4 9XQ
Number: | 02838867 |
Status: | ACTIVE |
Category: | Private Limited Company |
M GLENN ENGINEERING CONTRACTORS LTD
31 MOORLANDS ROAD,BRADFORD,BD11 2BH
Number: | 11350120 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOME FARM GARDENS,ANDOVER,SP10 4AX
Number: | 06229686 |
Status: | ACTIVE |
Category: | Private Limited Company |